Name: | SIMONE CLASSIC AUTOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1989 (36 years ago) |
Entity Number: | 1352475 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 283 NORTH BEDFORD ROAD, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 283 NORTH BEDFORD ROAD, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
FILIPPO SIMONE | Chief Executive Officer | 283 NORTH BEDFORD ROAD, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-12 | 2013-06-06 | Address | 283 NORTH BEDFORD ROAD, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606002213 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
090709002705 | 2009-07-09 | BIENNIAL STATEMENT | 2009-05-01 |
080124003062 | 2008-01-24 | BIENNIAL STATEMENT | 2007-05-01 |
C147426-2 | 1990-06-01 | CERTIFICATE OF AMENDMENT | 1990-06-01 |
C010399-2 | 1989-05-12 | CERTIFICATE OF INCORPORATION | 1989-05-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4137867407 | 2020-05-08 | 0202 | PPP | 120 North Bedford Road, Mount Kisco, NY, 10549-1510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6831458604 | 2021-03-23 | 0202 | PPS | 120 N Bedford Rd, Mount Kisco, NY, 10549-1510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State